- Company Overview for IDEAL STELRAD LIMITED (08582476)
- Filing history for IDEAL STELRAD LIMITED (08582476)
- People for IDEAL STELRAD LIMITED (08582476)
- Charges for IDEAL STELRAD LIMITED (08582476)
- Insolvency for IDEAL STELRAD LIMITED (08582476)
- More for IDEAL STELRAD LIMITED (08582476)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Nov 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 26 March 2024 | |
12 Apr 2023 | AD01 | Registered office address changed from C/O Ideal Boilers Limited National Avenue Hull East Yorkshire HU5 4JB to Ground Floor, Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 12 April 2023 | |
12 Apr 2023 | LIQ01 | Declaration of solvency | |
12 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
13 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
30 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
11 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
06 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
23 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
29 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
29 Jun 2017 | PSC02 | Notification of Atlantic Acquisition Holdings Uk Limited as a person with significant control on 6 April 2016 | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
06 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
02 Mar 2015 | AD01 | Registered office address changed from 69-75 Side Newcastle upon Tyne Tyne and Wear NE1 3JE to C/O Ideal Boilers Limited National Avenue Hull East Yorkshire HU5 4JB on 2 March 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Robert Keith Ellis as a director on 6 January 2015 |